Background WavePink WaveYellow Wave

THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED (SC202659)

THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED (SC202659) is an active UK company. incorporated on 24 December 1999. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED has been registered for 26 years. Current directors include COWAN, Sheila Grace, DAMES, Mark Patrick, Dr, DAVIS, Stephen and 10 others.

Company Number
SC202659
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 1999
Age
26 years
Address
Floor 1 Monteith House, Glasgow, G2 1DY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COWAN, Sheila Grace, DAMES, Mark Patrick, Dr, DAVIS, Stephen, GALLACHER, Daniel Peter, HEDGES, Zahra, HILLIER, David John, Professor, MACDONELL, Louisa Mary, MALIK, Poonam, Dr, MCCAIG, Margaret, MITCHELL, Frank Wright, TAYLOR, Paul Richard, THOMSON, Lisa Jean, YEATES, Damien
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED

THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED is an active company incorporated on 24 December 1999 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

SC202659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

SCOTTISH UFI TRUST LIMITED
From: 1 October 2004To: 20 December 2007
SCOTTISH UFI TRUST
From: 25 July 2000To: 1 October 2004
SCOTTISH UFI LIMITED
From: 24 December 1999To: 25 July 2000
Contact
Address

Floor 1 Monteith House 11 George Square Glasgow, G2 1DY,

Previous Addresses

Alhambra House 45 Waterloo Street Glasgow G2 6HS
From: 24 December 1999To: 26 November 2013
Timeline

64 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 16
Director Left
May 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

COWAN, Sheila Grace

Active
Monteith House, GlasgowG2 1DY
Born December 1959
Director
Appointed 01 Nov 2022

DAMES, Mark Patrick, Dr

Active
Monteith House, GlasgowG2 1DY
Born October 1966
Director
Appointed 08 Jan 2020

DAVIS, Stephen

Active
Monteith House, GlasgowG2 1DY
Born November 1967
Director
Appointed 08 Jan 2026

GALLACHER, Daniel Peter

Active
Monteith House, GlasgowG2 1DY
Born January 1958
Director
Appointed 08 Jan 2026

HEDGES, Zahra

Active
Monteith House, GlasgowG2 1DY
Born October 1982
Director
Appointed 08 Jan 2026

HILLIER, David John, Professor

Active
Monteith House, GlasgowG2 1DY
Born April 1970
Director
Appointed 08 Jan 2020

MACDONELL, Louisa Mary

Active
Monteith House, GlasgowG2 1DY
Born August 1970
Director
Appointed 08 Jan 2026

MALIK, Poonam, Dr

Active
Monteith House, GlasgowG2 1DY
Born October 1970
Director
Appointed 08 Jan 2020

MCCAIG, Margaret

Active
Monteith House, GlasgowG2 1DY
Born August 1974
Director
Appointed 01 Nov 2022

MITCHELL, Frank Wright

Active
Monteith House, GlasgowG2 1DY
Born December 1964
Director
Appointed 01 Oct 2018

TAYLOR, Paul Richard

Active
Monteith House, GlasgowG2 1DY
Born June 1966
Director
Appointed 08 Jan 2020

THOMSON, Lisa Jean

Active
Monteith House, GlasgowG2 1DY
Born July 1982
Director
Appointed 08 Jan 2026

YEATES, Damien

Active
Monteith House, GlasgowG2 1DY
Born July 1965
Director
Appointed 02 Oct 2006

CRAWFORD, John

Resigned
14 Munro Road, GlasgowG13 1SF
Secretary
Appointed 24 Dec 1999
Resigned 07 Aug 2000

ELLISON, Linda

Resigned
17 New Edinburgh Road, GlasgowG71 6BT
Secretary
Appointed 31 Mar 2008
Resigned 01 May 2008

GALLANAGH, Eugene Patrick

Resigned
Monteith House, GlasgowG2 1DY
Secretary
Appointed 22 Feb 2018
Resigned 07 Jun 2022

LIVINGSTONE, Andrew James

Resigned
Monteith House, GlasgowG2 1DY
Secretary
Appointed 01 May 2002
Resigned 22 Feb 2018

PROUDFOOT, Ian Hamilton

Resigned
21 Merrylee Road, GlasgowG43 2SH
Secretary
Appointed 07 Aug 2000
Resigned 30 Apr 2002

AITKEN, Oonagh Melrose

Resigned
187 Wilton Street, GlasgowG20 6DF
Born March 1956
Director
Appointed 01 Sept 2000
Resigned 20 Mar 2002

ALLAN, William Macdonald

Resigned
Hyndford Lea House, LanarkML11 8SQ
Born August 1960
Director
Appointed 01 Nov 2004
Resigned 09 Apr 2008

ALLAN, William Macdonald

Resigned
Hyndford Lea House, LanarkML11 8SQ
Born August 1960
Director
Appointed 01 Nov 2001
Resigned 28 Sept 2004

BOYD, Donald James

Resigned
Monteith House, GlasgowG2 1DY
Born July 1974
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2021

BROWN, Yvonne

Resigned
East Lodge, KirkintillochG66 3TG
Born August 1949
Director
Appointed 15 Aug 2002
Resigned 28 Sept 2004

BURDON, Peter Vincent

Resigned
6 Belhaven Place, GlasgowG77 5FJ
Born May 1947
Director
Appointed 01 Sept 2000
Resigned 06 Aug 2002

CORCORAN, Elizabeth

Resigned
Monteith House, GlasgowG2 1DY
Born February 1958
Director
Appointed 15 Jan 2018
Resigned 14 Jan 2026

COULTAS, Anthony James

Resigned
8 Dean Street, ClydebankG81 1RH
Born January 1965
Director
Appointed 14 Oct 2004
Resigned 01 Nov 2004

CRAWFORD, John

Resigned
14 Munro Road, GlasgowG13 1SF
Born March 1950
Director
Appointed 24 Dec 1999
Resigned 05 Oct 2000

CRAWFORD, Robert

Resigned
Monteith House, GlasgowG2 1DY
Born October 1948
Director
Appointed 19 May 2013
Resigned 18 May 2017

CURLE, Brian Roynon

Resigned
Oakwood Peggies Knowe, West LintonEH46 7AL
Born June 1947
Director
Appointed 01 Nov 2004
Resigned 31 Oct 2007

DELARGY, Anne Beatrice

Resigned
11 Mauchline, East KilbrideG74 3SA
Born September 1955
Director
Appointed 14 Oct 2004
Resigned 01 Nov 2004

DOUGLAS, Anne Catherine

Resigned
Monteith House, GlasgowG2 1DY
Born November 1956
Director
Appointed 19 May 2008
Resigned 18 May 2014

DUFFNER, Barbara

Resigned
Shield Road, BiggarML12 6NA
Born July 1946
Director
Appointed 07 Nov 2007
Resigned 18 May 2008

EVANS, Carol Ann Lindsay, Dr

Resigned
Monteith House, GlasgowG2 1DY
Born October 1969
Director
Appointed 22 Jan 2018
Resigned 14 Jan 2026

GRANT, Neil Fraser

Resigned
13 Millbrae Crescent, GlasgowG42 9UW
Born January 1956
Director
Appointed 01 Sept 2000
Resigned 28 Sept 2004

HALL, David Douglas Nairn, Dr

Resigned
49 Fairways, KilmarnockKA3 5DA
Born March 1966
Director
Appointed 15 Aug 2002
Resigned 28 Sept 2004

Persons with significant control

1

Scottish Government's Lifelong Learning And Skills Directorate

Active
150 Broomielaw, GlasgowG2 8LU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2023
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Memorandum Articles
19 February 2018
MAMA
Resolution
19 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288cChange of Particulars
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288cChange of Particulars
Legacy
8 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Resolution
28 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
363aAnnual Return
Legacy
21 March 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Memorandum Articles
6 December 2004
MEM/ARTSMEM/ARTS
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288cChange of Particulars
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288cChange of Particulars
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
287Change of Registered Office
Memorandum Articles
16 August 2000
MEM/ARTSMEM/ARTS
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
225Change of Accounting Reference Date
Memorandum Articles
13 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 January 2000
RESOLUTIONSResolutions
Incorporation Company
24 December 1999
NEWINCIncorporation